UKBizDB.co.uk

COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compass Point (hilsea) Estate Management Company Limited. The company was founded 16 years ago and was given the registration number 06580939. The firm's registered office is in PORTSMOUTH. You can find them at Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:COMPASS POINT (HILSEA) ESTATE MANAGEMENT COMPANY LIMITED
Company Number:06580939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, England, PO5 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Corporate Secretary01 June 2018Active
7 Cunningham Avenue, Hilsea, Portsmouth, England, PO2 9AR

Director19 October 2021Active
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, England, PO5 1DS

Director14 July 2021Active
17 Cunningham Avenue, Hilsea, Portsmouth, England, PO2 9AR

Director16 October 2018Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director01 February 2023Active
Dial House East, Longdown Road Lower Bourne, Farnham, GU10 3JL

Secretary30 April 2008Active
Applegarth, Oakridge Lane, Winscombe, BS25 1LZ

Secretary30 April 2008Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary20 July 2011Active
2, Hamble Springs, Bishops Waltham, Southampton, SO32 1SG

Director30 April 2008Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 July 2011Active
Number One 1911 Cottages, Nyewood, Petersfield, GU31 5JG

Director30 April 2008Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 July 2011Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 July 2011Active
36, St. Ann Street, Salisbury, United Kingdom, SP1 2DP

Director20 July 2011Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 July 2011Active
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, England, PO5 1DS

Director20 July 2011Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director30 April 2008Active
Applegarth, Oakridge Lane, Winscombe, BS25 1LZ

Director30 April 2008Active
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, England, PO5 1DS

Director20 July 2011Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director30 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-07-20Officers

Appoint corporate secretary company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.